Company NameOenomania Limited
Company StatusDissolved
Company Number03417939
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameONO Eno Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameOno Eno Eruotor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1997(1 month after company formation)
Appointment Duration4 years, 4 months (closed 15 January 2002)
RoleSelf Employed
Correspondence Address37 Corkland Road
Chorlton
Manchester
Lancashire
M21 8UW
Secretary NameSimeon Vaughan Evans
NationalityBritish
StatusClosed
Appointed01 November 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 15 January 2002)
RoleTranee Barrister
Correspondence Address37 Corkland Road
Chorlton
Manchester
Lancashire
M21 8UW
Director NameSimeon Vaughan Evans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1998)
RoleSelf Employed
Correspondence Address37 Corkland Road
Chorlton
Manchester
Lancashire
M21 8UW
Secretary NameOno Eno Eruotor
NationalityBritish
StatusResigned
Appointed17 September 1997(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1998)
RoleSelf Employed
Correspondence Address37 Corkland Road
Chorlton
Manchester
Lancashire
M21 8UW
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address2nd Floor
31 Tib Street
Manchester
M4 1LX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£61,937
Gross Profit£48,630
Net Worth-£18,338
Cash£17
Current Liabilities£32,779

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
2 August 2001Application for striking-off (1 page)
12 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 September 1999Return made up to 12/08/99; no change of members (4 pages)
16 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Director resigned (1 page)
24 September 1998Return made up to 12/08/98; full list of members (6 pages)
23 September 1997Company name changed ono eno LIMITED\certificate issued on 24/09/97 (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Registered office changed on 19/09/97 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New director appointed (2 pages)
12 August 1997Incorporation (16 pages)